VIGOREALM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Total exemption full accounts made up to 2025-04-30

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/03/2519 March 2025 Registered office address changed from Iona Wootton Road Tiptoe Lymington Hampshire SO41 6FU England to 203 West Street Fareham Hampshire PO16 0EN on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Lynnette Julie Broughall on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Ian Daryl Maitland Hall as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Ian Daryl Maitland Hall on 2025-03-19

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 CESSATION OF JOY ALLDRED AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DARYL MAITLAND HALL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY JOY ALLDRED

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOY ALLDRED

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED LYNNETTE JULIE BROUGHALL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

19/01/1919 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ALLDRED / 01/01/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ALLDRED / 01/01/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DARYL MAITLAND HALL / 01/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOY HALL / 01/01/2014

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOY HALL / 01/01/2014

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOY HALL / 01/11/2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOY HALL / 01/11/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/121 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY HALL / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DARYL MAITLAND HALL / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 5 HIGH STREET GUILDFORD SURREY GU2 5AB

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/10/9816 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 ORDER OF COURT - RESTORATION 15/10/98

View Document

02/03/932 March 1993 STRUCK OFF AND DISSOLVED

View Document

22/09/9222 September 1992 FIRST GAZETTE

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/12/874 December 1987 FIRST GAZETTE

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/11/867 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company